Maer Moss
Newcastle
Staffordshire
ST5 5EQ
Secretary Name | Mr Christopher Geoffrey Foddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenmayne The Brampton Newcastle Staffordshire ST5 0QP |
Director Name | Neil Stuart Dutton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 June 1996) |
Role | Managing Director |
Correspondence Address | 17 Kings Avenue Wolsatnton Newcastle Staffordshire ST5 8DA |
Secretary Name | Mr Christopher Geoffrey Foddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 June 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glenmayne The Brampton Newcastle Staffordshire ST5 0QP |
Director Name | Raymond Anthony Nugent |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 85 Chapeltown Road Bolton Lancashire BL7 9LZ |
Director Name | Peter Gerrard Ratchford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | Limbo 5 Old Wool Lane Cheadle Hulme Stockport Cheshire SK8 5JB |
Secretary Name | Raymond Anthony Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1998) |
Role | Company Director |
Correspondence Address | 85 Chapeltown Road Bolton Lancashire BL7 9LZ |
Secretary Name | Norma Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 06 October 1998) |
Role | Financial Controller |
Correspondence Address | 12 Pimmcroft Way Sale Cheshire M33 2LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit B Lancaster Fields Crewe Cheshire CW1 6FF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 1999 | Application for striking-off (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
10 June 1998 | Accounts for a dormant company made up to 30 April 1997 (6 pages) |
1 June 1998 | Return made up to 18/04/98; full list of members (5 pages) |
14 April 1998 | Memorandum and Articles of Association (6 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: mynshull house 14 cateaton street manchester M33 7BP (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
28 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 18/04/97; full list of members (6 pages) |
28 October 1997 | Ad 21/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1997 | Secretary resigned;director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: mynshull 14 cateaton street manchester M3 2SQ (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
18 April 1996 | Incorporation (11 pages) |